ADAM HTT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameADAM HTT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07718565
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADAM HTT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADAM HTT LIMITED located?

    Registered Office Address
    C/O Azets Holdings Limited 2nd Floor, Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAM HTT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATRIX-SPS LIMITEDJul 26, 2011Jul 26, 2011

    What are the latest accounts for ADAM HTT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ADAM HTT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 26, 2025
    Next Confirmation Statement DueAug 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024
    OverdueYes

    What are the latest filings for ADAM HTT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street London EC4R 9AN on Apr 15, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2025

    LRESSP

    Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Mar 20, 2025

    1 pagesTM01

    Termination of appointment of Robert Hugh Binns as a director on Mar 20, 2025

    1 pagesTM01

    Termination of appointment of Michael James Audis as a director on Mar 20, 2025

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Jul 26, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Apr 05, 2022

    1 pagesAD01

    Satisfaction of charge 077185650004 in full

    1 pagesMR04

    Cessation of Dynamic Procurement Holdings Limited as a person with significant control on Mar 29, 2022

    1 pagesPSC07

    Notification of Access Uk Ltd as a person with significant control on Mar 29, 2022

    2 pagesPSC02

    Termination of appointment of Julian John Lindsay Young as a director on Mar 29, 2022

    1 pagesTM01

    Termination of appointment of Graham John Anthony Dolan as a secretary on Mar 29, 2022

    1 pagesTM02

    Termination of appointment of Ian Reiner Wolter as a director on Mar 29, 2022

    1 pagesTM01

    Termination of appointment of Paul Santo Martin as a director on Mar 29, 2022

    1 pagesTM01

    Appointment of Mr Michael James Audis as a director on Mar 29, 2022

    2 pagesAP01

    Who are the officers of ADAM HTT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Adam John Witherow
    2nd Floor, Regis House
    45 King William Street
    EC4R 9AN London
    C/O Azets Holdings Limited
    Director
    2nd Floor, Regis House
    45 King William Street
    EC4R 9AN London
    C/O Azets Holdings Limited
    EnglandBritish277451830001
    DOLAN, Graham John Anthony
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    Secretary
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    171461780001
    STERLING, Michael David
    Bishopsgate
    EC2M 4QD London
    222
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 4QD London
    222
    United Kingdom
    161853610001
    AUDIS, Michael James
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish248206260001
    BAYNE, Christopher Andrew Armstrong
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish35842030006
    BINNS, Robert Hugh
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish206402020006
    MARTIN, Paul Santo
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Director
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    United KingdomBritish174939310001
    STERLING, Michael David
    Bishopsgate
    EC2M 4QD London
    222
    United Kingdom
    Director
    Bishopsgate
    EC2M 4QD London
    222
    United Kingdom
    United KingdomBritish49670410012
    STYLES, Timothy Revill John
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    249
    United Kingdom
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    249
    United Kingdom
    United KingdomBritish93087810002
    WOLTER, Ian Reiner
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Director
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    EnglandBritish13674560008
    YOUNG, Julian John Lindsay
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Director
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    United KingdomBritish130205070003

    Who are the persons with significant control of ADAM HTT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Mar 29, 2022
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02343760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7671362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ADAM HTT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2016Jul 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ADAM HTT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2025Commencement of winding up
    Mar 25, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Tate
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Meghan Andrews
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0